ALLWOOD BUILDINGS LTD
TAUNTON ALLWOOD BUILDING LTD OAKMOOR SYSTEMS LIMITED

Hellopages » Somerset » Taunton Deane » TA1 2UH

Company number 02676458
Status Active
Incorporation Date 10 January 1992
Company Type Private Limited Company
Address WINCHESTER HOUSE, DEANE GATE AVENUE, TAUNTON, SOMERSET, TA1 2UH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 3 . The most likely internet sites of ALLWOOD BUILDINGS LTD are www.allwoodbuildings.co.uk, and www.allwood-buildings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Allwood Buildings Ltd is a Private Limited Company. The company registration number is 02676458. Allwood Buildings Ltd has been working since 10 January 1992. The present status of the company is Active. The registered address of Allwood Buildings Ltd is Winchester House Deane Gate Avenue Taunton Somerset Ta1 2uh. . KINGDON, Sandra Mary is a Secretary of the company. KINGDON, Sandra Mary is a Director of the company. KINGDON, Terence Charles is a Director of the company. Secretary BROWN, Brian has been resigned. Secretary KINGDON, Sandra Mary has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director QUICK, Robert James has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
KINGDON, Sandra Mary
Appointed Date: 29 May 2003

Director
KINGDON, Sandra Mary
Appointed Date: 10 January 1992
73 years old

Director
KINGDON, Terence Charles
Appointed Date: 10 January 1992
76 years old

Resigned Directors

Secretary
BROWN, Brian
Resigned: 20 November 2008
Appointed Date: 09 July 1999

Secretary
KINGDON, Sandra Mary
Resigned: 10 July 1999
Appointed Date: 10 January 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 January 1992
Appointed Date: 10 January 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 January 1992
Appointed Date: 10 January 1992

Director
QUICK, Robert James
Resigned: 09 July 1999
Appointed Date: 10 January 1992
79 years old

Persons With Significant Control

Tale Water Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALLWOOD BUILDINGS LTD Events

23 Mar 2017
Confirmation statement made on 10 January 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3

02 Jun 2015
Total exemption small company accounts made up to 31 December 2014
15 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3

...
... and 70 more events
08 Sep 1992
Accounting reference date notified as 31/03

16 Jan 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jan 1992
New director appointed

16 Jan 1992
Registered office changed on 16/01/92 from: 84 temple chambers temple avenue london EC4Y 0HP

10 Jan 1992
Incorporation

ALLWOOD BUILDINGS LTD Charges

18 February 2000
Mortgage debenture
Delivered: 29 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…